TATRA PROPERTIES LTD
Status | ACTIVE |
Company No. | 10889867 |
Category | Private Limited Company |
Incorporated | 31 Jul 2017 |
Age | 6 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
TATRA PROPERTIES LTD is an active private limited company with number 10889867. It was incorporated 6 years, 10 months, 15 days ago, on 31 July 2017. The company address is The Old Wood Yard The Old Wood Yard, Alresford, SO24 9QF, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-09
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Mortgage satisfy charge full
Date: 27 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 108898670002
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Change person director company with change date
Date: 04 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Iveta Coleman
Change date: 2022-04-01
Documents
Change person director company with change date
Date: 04 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Philip Coleman
Change date: 2022-04-01
Documents
Change person director company with change date
Date: 04 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Iveta Coleman
Change date: 2022-04-01
Documents
Change person director company with change date
Date: 04 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Philip Coleman
Change date: 2022-04-01
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Apr 2021
Action Date: 29 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 108898670002
Charge creation date: 2021-03-29
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-24
New address: The Old Wood Yard Prospect Road Alresford SO24 9QF
Old address: Unit 1, Oaklands Lyeway Road Ropley Alresford SO24 0DD England
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-02-01
Charge number: 108898670001
Documents
Accounts with accounts type dormant
Date: 24 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 24 Oct 2018
Action Date: 19 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-19
Psc name: James Coleman
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Confirmation statement with updates
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Cessation of a person with significant control
Date: 09 Oct 2017
Action Date: 05 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Fd Secretarial Ltd
Cessation date: 2017-10-05
Documents
Change account reference date company current shortened
Date: 09 Oct 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Address
Type: AD01
Old address: Mallard House Highbridge Road Highbridge Eastleigh SO50 6HS England
New address: Unit 1, Oaklands Lyeway Road Ropley Alresford SO24 0DD
Change date: 2017-10-09
Documents
Appoint person director company with name date
Date: 08 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Iveta Coleman
Appointment date: 2017-07-31
Documents
Appoint person director company with name date
Date: 08 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Philip Coleman
Appointment date: 2017-07-31
Documents
Confirmation statement with updates
Date: 07 Aug 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2017
Action Date: 07 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-07
New address: Mallard House Highbridge Road Highbridge Eastleigh SO50 6HS
Old address: Retreat House 4 Water Lane Totton Southampton SO40 3DP United Kingdom
Documents
Termination director company with name termination date
Date: 01 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Duke
Termination date: 2017-07-31
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10357320 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLTON HOUSE,BRADFORD,BD1 4NS
Number: | 04814303 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE UPVC TRADE SUPPLIES LIMITED
19 BRIDGE STREET,ANTRIM,BT41 4DA
Number: | NI648590 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CYGNET COURT,HAMPSHIRE,GU51 2RL
Number: | 02930948 |
Status: | ACTIVE |
Category: | Private Limited Company |
175 CORPORATION STREET,COVENTRY,CV1 1GU
Number: | 08808598 |
Status: | ACTIVE |
Category: | Private Limited Company |
88-89 HIGH STREET,STOURBRIDGE,DY8 5SB
Number: | 07689655 |
Status: | ACTIVE |
Category: | Private Limited Company |